Search icon

TOP SERVICE REALTY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TOP SERVICE REALTY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Nov 1986 (39 years ago)
Entity Number: 1127555
ZIP code: 11804
County: Queens
Place of Formation: New York
Address: 10 Melissa Lane, Old Bethpage, NY, United States, 11804
Principal Address: 219-21 JAMAICA AVENUE, QUEENS VILLAGE, NY, United States, 11428

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MELISSA GOMEZ DOS Process Agent 10 Melissa Lane, Old Bethpage, NY, United States, 11804

Chief Executive Officer

Name Role Address
MELISSA GOMEZ Chief Executive Officer 219-21 JAMAICA AVENUE, QUEENS VILLAGE, NY, United States, 11428

Licenses

Number Type End date
10311208868 CORPORATE BROKER 2024-12-26
10991233419 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2023-12-15 2023-12-15 Address 219-21 JAMAICA AVENUE, QUEENS VILLAGE, NY, 11428, USA (Type of address: Chief Executive Officer)
2023-12-15 2023-12-15 Address 219-21 JAMAICA AVENUE, QUEENS VILLAGE, NY, 11428, 2126, USA (Type of address: Chief Executive Officer)
1993-11-03 2023-12-15 Address 219-21 JAMAICA AVENUE, QUEENS VILLAGE, NY, 11428, 2126, USA (Type of address: Chief Executive Officer)
1993-11-03 2023-12-15 Address 219-21 JAMAICA AVENUE, QUEENS VILLAGE, NY, 11428, 2126, USA (Type of address: Service of Process)
1993-01-14 1993-11-03 Address 220-29 JAMAICA AVE, QUEENS VILLAGE, NY, 11428, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
231215002428 2023-12-15 BIENNIAL STATEMENT 2023-12-15
151208000394 2015-12-08 CERTIFICATE OF AMENDMENT 2015-12-08
121105006321 2012-11-05 BIENNIAL STATEMENT 2012-11-01
101102002693 2010-11-02 BIENNIAL STATEMENT 2010-11-01
081027002972 2008-10-27 BIENNIAL STATEMENT 2008-11-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
80298 CL VIO INVOICED 2007-03-08 500 CL - Consumer Law Violation

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State